Search icon

SELECT PORTFOLIO SERVICING, INC. - Florida Company Profile

Company Details

Entity Name: SELECT PORTFOLIO SERVICING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Mar 1997 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Jul 2004 (21 years ago)
Document Number: F97000001363
FEI/EIN Number 870465626

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3217 S Decker Lake Drive, ATTN: COMPLIANCE DEPT, SAL LAKE CITY, UT, 84119, US
Mail Address: 3217 S Decker Lake Drive, ATTN: COMPLIANCE DEPT, SAL LAKE CITY, UT, 84119, US
Place of Formation: UTAH

Key Officers & Management

Name Role Address
CROWLEY JUSTIN Chief Financial Officer 3217 S Decker Lake Drive, SALT LAKE CITY, UT, 84119
CROWLEY JUSTIN Treasurer 3217 S Decker Lake Drive, SALT LAKE CITY, UT, 84119
Gandhi Randhir President 3217 S Decker Lake Drive, SAL LAKE CITY, UT, 84119
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-18 3217 S Decker Lake Drive, ATTN: COMPLIANCE DEPT, SAL LAKE CITY, UT 84119 -
CHANGE OF MAILING ADDRESS 2016-04-18 3217 S Decker Lake Drive, ATTN: COMPLIANCE DEPT, SAL LAKE CITY, UT 84119 -
NAME CHANGE AMENDMENT 2004-07-01 SELECT PORTFOLIO SERVICING, INC. -
REGISTERED AGENT NAME CHANGED 1998-05-20 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 1998-05-20 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000240331 TERMINATED 1000000988731 DUVAL 2024-04-16 2044-04-24 $ 1,340.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Court Cases

Title Case Number Docket Date Status
Robert Worobec, II, Appellant(s), v. Select Portfolio Servicing, Inc., Appellee(s). 5D2024-1645 2024-06-17 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2018-031366-CICI

Parties

Name Robert Worobec, II
Role Appellant
Status Active
Name SELECT PORTFOLIO SERVICING, INC.
Role Appellee
Status Active
Representations Alexandra J Sanchez, Joseph Kohn, Benjamin Brown, Gabriela Timis, Meghan Patricia Keane
Name Hon. Dennis P Craig
Role Judge/Judicial Officer
Status Active
Name Volusia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-15
Type Response
Subtype Response
Description Response to 05/11/24 order
On Behalf Of Robert Worobec, II
Docket Date 2024-11-05
Type Order
Subtype Order to Show Cause
Description W/IN 10 DAYS, AA TO SHOW CAUSE WHY APPEAL SHOULD NOT BE DISMISSED AS MOOT
View View File
Docket Date 2024-10-31
Type Response
Subtype Response
Description Response to Motion to Supplement the Record and to Extension of Time to Amend IB Per 10/21 Order
On Behalf Of Select Portfolio Servicing, Inc.
Docket Date 2024-10-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief; DENIED AS MOOT PER 12/5 ORDER
On Behalf Of Select Portfolio Servicing, Inc.
Docket Date 2024-10-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Select Portfolio Servicing, Inc.
Docket Date 2024-10-21
Type Order
Subtype Order to File Response
Description BY 10/31, AE TO RESPOND TO MOTION TO SUPPLEMENT
View View File
Docket Date 2024-10-01
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Robert Worobec, II
View View File
Docket Date 2024-10-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record and Extension of time to Amend Initial Brief
On Behalf Of Robert Worobec, II
Docket Date 2024-09-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief; IB BY 9/30
View View File
Docket Date 2024-09-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry; "Second motion for extension of time to file Initial Brief"
On Behalf Of Robert Worobec, II
Docket Date 2024-08-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Second Motion for Extension of Time to Serve Initial Brief
On Behalf Of Volusia Clerk
Docket Date 2024-08-16
Type Record
Subtype Record on Appeal
Description Record on Appeal; 2562 pages
On Behalf Of Volusia Clerk
Docket Date 2024-08-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief; MOT DENIED W/OUT PREJUDICE
View View File
Docket Date 2024-07-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Robert Worobec, II
Docket Date 2024-07-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Select Portfolio Servicing, Inc.
Docket Date 2024-07-01
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-17
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 6/17/2024
Docket Date 2025-01-03
Type Record
Subtype Supplemental Record
Description Supplemental Record - 75 PAGES
On Behalf Of Volusia Clerk
Docket Date 2024-12-05
Type Order
Subtype Order on Motion to Supplement Record
Description SROA BY 1/6/25; AMENDED INITIAL BRF W/IN 20 DAYS THEREOF. 10/30 MOTION FOR EXTENSION OF TIME IS DENIED AS MOOT. 11/5 OTSC IS DISCHARGED.
View View File
Danielle Hilaire and Troy Rambaransingh, Appellant(s), v. Bank Of America National Association, Individually And As Successor by Merger To Lasalle Bank, National Association As Indenture Trustee, On Behalf Of The Holders Of The Accredited Mortgage Loan Trust 2005-3 Asset Backed Notes, U.S. Bank, National Association, Accredited Home Lenders, Inc., Select Portfolio Servicing, Inc., Ronald R. Wolfe And Associates, PL, Marinosci Law Group, And Greenspoon Marder, P.A., Appellee(s). 5D2023-1127 2023-03-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2021-CA-000310

Parties

Name Danielle Hilaire
Role Appellant
Status Active
Name Troy Rambaransingh
Role Appellant
Status Active
Name Lasalle Bank, National Association
Role Appellee
Status Active
Name Group Marinosci Law Marinosci Law Group
Role Appellee
Status Active
Name GREENSPOON MARDER, P.A.
Role Appellee
Status Active
Name RONALD R. WOLFE & ASSOCIATES, P.L.
Role Appellee
Status Active
Name SELECT PORTFOLIO SERVICING, INC.
Role Appellee
Status Active
Representations Amelia Maria Ravelo
Name Accredited Mortgage Loan Trust 2005-3 Asset Backed Notes
Role Appellee
Status Active
Name U.S. BANK NATIONAL ASSOCIATION
Role Appellee
Status Active
Name Hon. Michael J. Rudisill
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active
Name Bank of America, National Association
Role Appellee
Status Active
Representations Donna Evertz, James Walter, Nicola Gelormino, Andrew Arias, Alan Michael Pierce, Mary J. Walter, John H. Pelzer, Edmund O. Loos, III, Patrick Joseph Hennessey, Amelia Maria Ravelo

Docket Entries

Docket Date 2024-10-15
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-19
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order on Motion for Rehearing and Rehearing En Banc; MOT DENIED AS TO REHEARING AND WRITTEN OPINION; MOT DENIED AS TO REHEARING EN BANC
View View File
Docket Date 2023-11-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 12/18 FOR AES, SELECT PORTFOLIO SERVICING, INC. and U.S. BANK NATIONAL ASSOCIATION; STRICKEN PER 11/6 ORDER
On Behalf Of Bank of America, National Association
Docket Date 2023-04-11
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Andrew Arias 89501
On Behalf Of Bank of America, National Association
Docket Date 2024-10-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-17
Type Response
Subtype Reply
Description Reply to Response to motion for rehearing, etc.
On Behalf Of Troy Rambaransingh
Docket Date 2024-09-03
Type Response
Subtype Response
Description Response to MOTION FOR REHEARING, ETC.
On Behalf Of Select Portfolio Servicing, Inc.
Docket Date 2024-09-03
Type Notice
Subtype Notice
Description Notice OF CHANGE OF COUNSEL W/I SAME FIRM
On Behalf Of Select Portfolio Servicing, Inc.
Docket Date 2024-08-28
Type Response
Subtype Response
Description GREENSPOON MARDER, LLP AND MARINOSCI LAW GROUP, P.C.'S RESPONSE TO APPELLANTS' MOTIONS FOR REHEARING, REHEARING EN BANC, AND WRITTEN OPINION
On Behalf Of Bank of America, National Association
Docket Date 2024-08-27
Type Response
Subtype Response
Description Response to Motion for Rehearing, etc.
On Behalf Of Bank of America, National Association
Docket Date 2024-08-22
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc and written opinion
On Behalf Of Danielle Hilaire
Docket Date 2024-08-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees; AES' SELECT PORTFOLIO AND US BANK GRANTED
View View File
Docket Date 2024-08-06
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
Docket Date 2024-04-12
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2024-03-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Troy Rambaransingh
Docket Date 2024-02-07
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS
On Behalf Of Troy Rambaransingh
Docket Date 2024-01-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, BANK OF AMERICA
On Behalf Of Bank of America, National Association
Docket Date 2023-12-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 1/8
Docket Date 2023-12-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AE, BANK OF AMERICA
On Behalf Of Bank of America, National Association
Docket Date 2023-12-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AES, GREENSPOON MARDER, LLPAND MARINOSCI LAW GROUP, P.C.
On Behalf Of Bank of America, National Association
Docket Date 2023-12-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees; GRANTED PER 8/7 ORDER
On Behalf Of Bank of America, National Association
Docket Date 2023-12-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AES, SELECT PORTFOLIO SERVICING, INC. and U.S. BANK NATIONAL ASSOCIATION
On Behalf Of Bank of America, National Association
Docket Date 2023-11-06
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ COUNSEL FOR AE'S W/IN 5 DYS FILE AMENDED NTC AGREED EOT
Docket Date 2023-11-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ FOR AES, SELECT PORTFOLIO SERVICING, INC. and U.S. BANK NATIONAL ASSOCIATION; STRICKEN PER 11/6 ORDER
On Behalf Of Bank of America, National Association
Docket Date 2023-10-31
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 12/18 (FOR AE, BANK OF AMERICA)
On Behalf Of Bank of America, National Association
Docket Date 2023-10-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 12/18 (FOR AE, GREENSPOON MARDER, P.A.)
On Behalf Of Bank of America, National Association
Docket Date 2023-10-17
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Troy Rambaransingh
Docket Date 2023-10-04
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Troy Rambaransingh
Docket Date 2023-09-19
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ AMENDED INITIAL BRF BY 10/4
Docket Date 2023-09-13
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Bank of America, National Association
Docket Date 2023-09-08
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ RESPONSE/IB ACKNOWLEDGED; OTSC DISCHARGED
Docket Date 2023-09-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Troy Rambaransingh
Docket Date 2023-09-07
Type Response
Subtype Response
Description RESPONSE ~ PER 9/6 ORDER
On Behalf Of Troy Rambaransingh
Docket Date 2023-09-06
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2023-07-28
Type Notice
Subtype Notice
Description Notice ~ OF CHANGEOF ATTORNEY OF RECORD W/I FIRM
On Behalf Of Bank of America, National Association
Docket Date 2023-06-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/5
On Behalf Of Troy Rambaransingh
Docket Date 2023-06-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 2878 PAGES
On Behalf Of Clerk Seminole
Docket Date 2023-05-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief ~ DENIED AS PREMATURE
Docket Date 2023-05-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Troy Rambaransingh
Docket Date 2023-04-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of America, National Association
Docket Date 2023-04-25
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel ~ ATTY SMOTHERS W/DRAWN; APPEAL NO LONGER ELIGIBLE FOR MEDIATION
Docket Date 2023-04-17
Type Order
Subtype Order
Description Miscellaneous Order ~ COUNSEL FOR AAS' W/IN 10 DYS FILE PROPER MOT W/DRAW...
Docket Date 2023-04-17
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Danielle Hilaire
Docket Date 2023-04-10
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Edmund O. Loos, III 899161
On Behalf Of Bank of America, National Association
Docket Date 2023-04-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of America, National Association
Docket Date 2023-04-06
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2023-04-06
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of Danielle Hilaire
Docket Date 2023-04-05
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ F/FEE PAID; APPEAL REINSTATED AND SHALL TIMELY PROCEED
Docket Date 2023-04-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-04-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL ~ MFC: 7242826
Docket Date 2023-04-04
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2023-03-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/10/23
On Behalf Of Danielle Hilaire
Docket Date 2023-03-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-03-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-03-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
MARISELA PERERA VS SELECT PORTFOLIO SERVICING, INC., ET AL. 2D2023-0526 2023-03-10 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA007659

Parties

Name MARISELA PERERA
Role Petitioner
Status Active
Representations Joseph F. Milligan, Esq., George Thurlow, Esq.
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Name OBBA ENTERPRISES, INCORPORATED
Role Respondent
Status Active
Name SELECT PORTFOLIO SERVICING, INC.
Role Respondent
Status Active
Representations MATTHEW EDWARD HEARNE, ESQ., DAVID Y. ROSENBERG, ESQ.
Name HON. CAROLINE TESCHE ARKIN
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-31
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-03-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SELECT PORTFOLIO SERVICING, INC.
Docket Date 2023-03-13
Type Order
Subtype Certificate of Service
Description need c of s - petitions ~ The petition filed in this original proceeding either fails to include a certificate of service demonstrating service of a copy of the petition on the respondent(s), or fails to identify the respondent(s) sufficiently to insure this court that the respondent(s) has received a copy of the petition. Petitioner shall within 15 days submit to this court a certificate certifying service of the petition on the respondent(s), failing which this proceeding will be dismissed.
Docket Date 2023-03-15
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ Petitioner's petition for writ of prohibition is denied.
Docket Date 2023-03-15
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ KELLY, SLEET, and LUCAS
Docket Date 2023-03-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2023-03-13
Type Misc. Events
Subtype Certificate
Description CERTIFICATE ~ AMENDED CERTIFICATE OF SERVICE FOR PETITION FOR WRIT OF PROHIBITION
On Behalf Of MARISELA PERERA
Docket Date 2023-03-10
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of MARISELA PERERA
Docket Date 2023-03-10
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of MARISELA PERERA
Docket Date 2023-03-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
SELECT PORTFOLIO SERVICING, INC. VS JAMES M. JENKINS 5D2022-1103 2022-05-10 Closed
Classification Original Proceedings - County Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2019-CA-70

Circuit Court for the Fifth Judicial Circuit, Hernando County
2019-AP-12

Circuit Court for the Fifth Judicial Circuit, Hernando County
2018-CC-947

Parties

Name SELECT PORTFOLIO SERVICING, INC.
Role Petitioner
Status Active
Representations Courtney Oakes, Robert Carter Burgess, Paul Joseph Punzone
Name James M. Jenkins
Role Respondent
Status Active
Representations Dineen Pashoukos Wasylik, Richard Peck
Name Hon. Daniel B. Merritt, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-27
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ 6/3 M/ATTY FEES DENIED AS MOOT
Docket Date 2022-09-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-09-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION
On Behalf Of Select Portfolio Servicing, Inc.
Docket Date 2022-10-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-08-22
Type Notice
Subtype Notice
Description Notice ~ OF SETTLEMENT
On Behalf Of Select Portfolio Servicing, Inc.
Docket Date 2022-07-06
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ PT W/IN 10 DYS FILE AMENDED PET/APX; PET REINSTATED
Docket Date 2022-06-21
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ AMENDED
On Behalf Of Select Portfolio Servicing, Inc.
Docket Date 2022-06-17
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ MOT. TO REINSTATE STRICKEN; AMENDED MOTION W/I 10 DAYS
Docket Date 2022-06-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-06-15
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Select Portfolio Servicing, Inc.
Docket Date 2022-06-03
Type Record
Subtype Appendix
Description Appendix ~ TO MOT FOR FEES
On Behalf Of James M. Jenkins
Docket Date 2022-06-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of James M. Jenkins
Docket Date 2022-06-02
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee - Pet.
Docket Date 2022-06-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-05-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of James M. Jenkins
Docket Date 2022-05-10
Type Petition
Subtype Petition
Description Petition Filed ~ TRANSFERRED TO THIS COURT 5/10/22
On Behalf Of Select Portfolio Servicing, Inc.
Docket Date 2022-05-10
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2022-05-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-05-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2022-10-18
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-08-24
Type Order
Subtype Order on Motion for Extension of Time
Description Deny Extension of Time ~ PT W/IN 30 DYS FILE NOVD OR JT NOVD; MOT EOT DENIED AS MOOT; PARTIES TO ADVISE THIS COURT RE: NOVD DISMISSAL MOOTS MOT ATTY FEES...
Docket Date 2022-08-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE AMENDED PETITION AND APX
On Behalf Of Select Portfolio Servicing, Inc.
Docket Date 2022-07-27
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ AMENDED PETITION AND APPX BY 8/15; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-07-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ AMENDED MOT EOT TO FILE AMENDED PET & APX
On Behalf Of Select Portfolio Servicing, Inc.
Docket Date 2022-07-18
Type Order
Subtype Order on Motion for Extension of Time
Description Denying EOT Rule 9.300(A) ~ PT W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2022-07-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE AMENDED PETITION AND APX
On Behalf Of Select Portfolio Servicing, Inc.
ROBERT SEPULVEDA VS SELECT PORTFOLIO SERVICING INC 2D2019-4920 2019-12-26 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
18-CA-003334

Parties

Name ROBERT SEPULVEDA
Role Appellant
Status Active
Name SELECT PORTFOLIO SERVICING, INC.
Role Appellee
Status Active
Representations ALLISON MORAT, ESQ.
Name HON. KEITH KYLE
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-10-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-04-16
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ROBERT SEPULVEDA
Docket Date 2020-03-18
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SELECT PORTFOLIO SERVICING INC
Docket Date 2020-03-02
Type Record
Subtype Record on Appeal
Description Received Records ~ KYLE - REDACTED - 301 PAGES
Docket Date 2020-02-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ROBERT SEPULVEDA
Docket Date 2020-01-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SELECT PORTFOLIO SERVICING INC
Docket Date 2019-12-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER AN INSOLVENCY ORDER
On Behalf Of ROBERT SEPULVEDA
Docket Date 2019-12-26
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of LEE CLERK
Docket Date 2019-12-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-12-26
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
MARK WHIPPLE VS SELECT PORTFOLIO SERVICING, INC. 5D2019-3155 2019-10-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-014031-O

Parties

Name Mark Whipple
Role Appellant
Status Active
Name SELECT PORTFOLIO SERVICING, INC.
Role Appellee
Status Active
Representations Bradley W. Crocker, Benjamin B. Brown
Name Hon. Keith A. Carsten
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-05-26
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-05-06
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ MOT TO SUPP ROA...DENIED
Docket Date 2020-05-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-04-29
Type Response
Subtype Objection
Description OBJECTION ~ TO ANY FURTHER TIME EXTENSIONS, ETC.
On Behalf Of Select Portfolio Servicing, Inc.
Docket Date 2020-04-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ DENIED PER 5/6 ORDER
On Behalf Of Mark Whipple
Docket Date 2020-04-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 4/24; 3/26 ORDER DISCHARGED
Docket Date 2020-04-20
Type Response
Subtype Response
Description RESPONSE ~ PER 3/26 ORDER AND REQUEST FOR EOT - AMENDED
On Behalf Of Mark Whipple
Docket Date 2020-04-08
Type Response
Subtype Response
Description RESPONSE ~ PER 3/26 ORDER AND REQUEST FOR EOT
On Behalf Of Mark Whipple
Docket Date 2020-03-26
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS; DISCHARGED PER 4/22 ORDER
Docket Date 2020-03-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 3/25; CONCURRENT MOT SUPP ROA DENIED
Docket Date 2020-03-05
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of Mark Whipple
Docket Date 2020-02-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 3/5
Docket Date 2020-01-27
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT EOT
On Behalf Of Select Portfolio Servicing, Inc.
Docket Date 2020-01-22
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2020-01-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ & RESPONSE TO 1/7 OTSC
On Behalf Of Mark Whipple
Docket Date 2020-01-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 89 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-01-07
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS; DISCHARGED PER 1/22 ORDER
Docket Date 2019-12-18
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-12-18
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS
Docket Date 2019-11-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Select Portfolio Servicing, Inc.
Docket Date 2019-10-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ CERTIFIED COPY OF NOTICE OF APPEAL PER 10/29 ORDER ; FILED BELOW 10/28/19
On Behalf Of Mark Whipple
Docket Date 2019-10-29
Type Order
Subtype Order
Description Miscellaneous Order ~ CERTIFIED COPY OF NOA W/IN 5 DAYS
Docket Date 2019-10-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ CLERK'S DETERMINATION
Docket Date 2019-10-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-10-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERT OF SVC 10/25/19
On Behalf Of Mark Whipple
Docket Date 2019-10-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
JULIE ZALLOUM AND SAM ZALLOUM VS SELECT PORTFOLIO SERVICING, INC., ET AL 5D2019-3006 2019-10-14 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-012455-CIDL

Parties

Name Julie Zalloum
Role Appellant
Status Active
Name Sam Zalloum
Role Appellant
Status Active
Name SELECT PORTFOLIO SERVICING, INC.
Role Appellee
Status Active
Name The Bank of New York Mellon, As Trustee for CIT Mortgage Loan Trust 2007-1, by Vericrest Financial, Inc., as Attorney-In-Fact
Role Appellee
Status Active
Representations H. Gregory Mcneill, Luis Martinez-Monfort, Jessica Kerbel, Benjamin B. Brown, Jacqueline Costoya Guberman, Bradley W. Crocker, Mary J. Walter
Name Shell Point Mortgage Servicing
Role Appellee
Status Active
Name LOWDES, DROSDICK, DOSTER, KANTOR & REED, P.A.
Role Appellee
Status Active
Name Bank of America, N.A.
Role Appellee
Status Active
Name Mortgage Electronic Registration System, Inc.
Role Appellee
Status Active
Name PREFERRED BANK, F.S.B.
Role Appellee
Status Active
Name Hon. Randell H. Rowe, III
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-01
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss ~ JULIE ZALLOUM TO FILE IB BY 7/13/20; 6/15 & 6/23 MOTIONS FOR EXT OF TIME DENIED AS MOOT
Docket Date 2020-06-24
Type Response
Subtype Objection
Description OBJECTION ~ RESPONSE PER 6/15 ORDER
On Behalf Of Julie Zalloum
Docket Date 2020-06-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ FOR AA, SAM ZALLOUM
On Behalf Of Sam Zalloum
Docket Date 2020-06-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 18 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2020-06-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SECOND; DENIED AS MOOT; SEE 7/1/20 ORDER
On Behalf Of Sam Zalloum
Docket Date 2020-06-23
Type Response
Subtype Objection
Description OBJECTION ~ RESPONSE PER 6/15 ORDER
On Behalf Of Sam Zalloum
Docket Date 2020-06-15
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time For Supp.Record & Brief ~ DENIED AS MOOT SEE 7/1/20 ORDER
On Behalf Of Sam Zalloum
Docket Date 2020-06-15
Type Notice
Subtype Notice
Description Notice ~ RE: TRANSMITTAL OF SUPP ROA
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2021-05-03
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-05-03
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-04-13
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ CLARIFICATION OR IN THE ALTERNATIVE FOR CERTIFICATION
Docket Date 2021-04-04
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND CLARIFICATION OR IN THE ALTERNATIVE FOR CERTIFICATION
On Behalf Of Sam Zalloum
Docket Date 2021-03-19
Type Disposition
Subtype Dismissed
Description Dismissed - Per Curiam Opinion
Docket Date 2020-11-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ FOR AA, SAM ZALLOUM
On Behalf Of Sam Zalloum
Docket Date 2020-10-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF BY 11/9; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2020-10-26
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND; 141 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2020-10-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Sam Zalloum
Docket Date 2020-09-30
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 10/29
Docket Date 2020-09-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of The Bank of New York Mellon, As Trustee for CIT Mortgage Loan Trust 2007-1, by Vericrest Financial, Inc., as Attorney-In-Fact
Docket Date 2020-09-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The Bank of New York Mellon, As Trustee for CIT Mortgage Loan Trust 2007-1, by Vericrest Financial, Inc., as Attorney-In-Fact
Docket Date 2020-08-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 9/11
Docket Date 2020-08-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of The Bank of New York Mellon, As Trustee for CIT Mortgage Loan Trust 2007-1, by Vericrest Financial, Inc., as Attorney-In-Fact
Docket Date 2020-07-23
Type Order
Subtype Order on Motion to Stay
Description Order Deny Emergency Motion to Stay
Docket Date 2020-07-21
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of Sam Zalloum
Docket Date 2020-07-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Julie Zalloum
Docket Date 2020-06-15
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AAS W/IN 10 DAYS TO 6/12 MOT
Docket Date 2020-06-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ AMENDED REQUEST FOR JUDICIAL NOTICE, MOTION TO DISMISSAPPEAL, OR, IN THE ALTERNATIVE, MOTION FOR ORDERTO SHOW CAUSE WHY THE APPEAL SHOULD NOT BE DISMISSED
On Behalf Of The Bank of New York Mellon, As Trustee for CIT Mortgage Loan Trust 2007-1, by Vericrest Financial, Inc., as Attorney-In-Fact
Docket Date 2020-06-12
Type Record
Subtype Appendix
Description Appendix ~ TO AMENDED REQUESTFOR JUDICIAL NOTICE, MOTION TO DISMISSAPPEAL, OR, IN THE ALTERNATIVE, MOTION FOR ORDERTO SHOW CAUSE WHY THE APPEAL SHOULD NOT BE DISMISSED
On Behalf Of The Bank of New York Mellon, As Trustee for CIT Mortgage Loan Trust 2007-1, by Vericrest Financial, Inc., as Attorney-In-Fact
Docket Date 2020-06-11
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ AND REQUEST FOR JUDICIAL NOTICE OR, IN THE ALTERNATIVE, MOTION FOR ORDER TO SHOW CAUSE WHY THE APPEAL SHOULD NOT BE DISMISSED; SEE AMENDED MOTION
On Behalf Of The Bank of New York Mellon, As Trustee for CIT Mortgage Loan Trust 2007-1, by Vericrest Financial, Inc., as Attorney-In-Fact
Docket Date 2020-05-26
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 6/15; IB W/IN 10 DYS OF SROA; MOT EOT FILE IB GRANTED
Docket Date 2020-05-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Sam Zalloum
Docket Date 2020-05-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Sam Zalloum
Docket Date 2020-05-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 1978 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2020-04-29
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description Order Grant EOT Record & Brief ~ ROA BY 5/13; IB W/IN 20 DYS OF ROA
Docket Date 2020-04-08
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record
On Behalf Of Sam Zalloum
Docket Date 2020-03-24
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record ~ ROA BY 4/13; IB W/IN 20 DYS OF ROA; AA S. ZALLOUM'S RESPONSE TREATED AS MOT EOT; AA J. ZALLOUM RESPONSE ACKNOWLEDGED; OTSC CANNOT BE DISCHARGED AT THIS TIME
Docket Date 2020-03-23
Type Response
Subtype Response
Description RESPONSE ~ PER 3/12 ORDER
On Behalf Of Julie Zalloum
Docket Date 2020-03-16
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2020-03-12
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AAS W/IN 10 DAYS
Docket Date 2020-02-19
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Granting Rehearing ~ 1/22 MOT FOR REHEARING GRANTED IN PART. CASE TO PROCEED FOR THE REVIEW OF THE ORDER GRANTING SELECT PORTFOLIOS' MOT TO DISMISS FIRST AMENDED THIRD PARTY COMPLAINT
Docket Date 2020-01-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OR IN THE ALTERNATIVE, MOT TO REINSTATE
On Behalf Of Julie Zalloum
Docket Date 2020-01-15
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ STRIKING THE 12/26/19 MOT FOR REHEARING
Docket Date 2019-12-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2019-12-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OR IN THE ALTERNATIVE, MOT TO REINSTATE
On Behalf Of Julie Zalloum
Docket Date 2019-12-11
Type Order
Subtype Amended/Corrected Order
Description ORD-Corrected Order ~ CASE DISMISSED. MTNS TO STRIKE DENIED AS MOOT
Docket Date 2019-12-10
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2019-12-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LACK OF JURISDICTION
Docket Date 2019-12-10
Type Response
Subtype Objection
Description OBJECTION ~ RESPONSE PER 11/27 ORDER
On Behalf Of The Bank of New York Mellon, As Trustee for CIT Mortgage Loan Trust 2007-1, by Vericrest Financial, Inc., as Attorney-In-Fact
Docket Date 2019-12-04
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ REPLY ACCEPTED
Docket Date 2019-11-27
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons ~ AMENDED
On Behalf Of The Bank of New York Mellon, As Trustee for CIT Mortgage Loan Trust 2007-1, by Vericrest Financial, Inc., as Attorney-In-Fact
Docket Date 2019-11-27
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AES W/IN 10 DAYS- MOTS TO STRIKE
Docket Date 2019-11-27
Type Response
Subtype Reply
Description REPLY ~ FOR AE- BANK OF NEW YORK MELLON, MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC., AND SHELLPOINT MORTGAGE SERVICING
On Behalf Of The Bank of New York Mellon, As Trustee for CIT Mortgage Loan Trust 2007-1, by Vericrest Financial, Inc., as Attorney-In-Fact
Docket Date 2019-11-26
Type Order
Subtype Order on Motion for Extension of Time
Description Denying EOT Rule 9.300(A) ~ AES FILE AMEND MOT W/IN 5 DAYS
Docket Date 2019-11-26
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ TO STRIKE BANK OF AMERICA'S REPLY
On Behalf Of Julie Zalloum
Docket Date 2019-11-25
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of The Bank of New York Mellon, As Trustee for CIT Mortgage Loan Trust 2007-1, by Vericrest Financial, Inc., as Attorney-In-Fact
Docket Date 2019-11-25
Type Response
Subtype Reply
Description REPLY ~ FOR AE, SELECT PORTFOLIO SERVICING, INC.
On Behalf Of The Bank of New York Mellon, As Trustee for CIT Mortgage Loan Trust 2007-1, by Vericrest Financial, Inc., as Attorney-In-Fact
Docket Date 2019-11-20
Type Response
Subtype Reply
Description REPLY ~ FOR AE, BANK OF AMERICA
On Behalf Of The Bank of New York Mellon, As Trustee for CIT Mortgage Loan Trust 2007-1, by Vericrest Financial, Inc., as Attorney-In-Fact
Docket Date 2019-11-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Bank of New York Mellon, As Trustee for CIT Mortgage Loan Trust 2007-1, by Vericrest Financial, Inc., as Attorney-In-Fact
Docket Date 2019-11-13
Type Response
Subtype Response
Description RESPONSE ~ PER 11/4 ORDER
On Behalf Of Julie Zalloum
Docket Date 2019-11-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Bank of New York Mellon, As Trustee for CIT Mortgage Loan Trust 2007-1, by Vericrest Financial, Inc., as Attorney-In-Fact
Docket Date 2019-11-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Julie Zalloum
Docket Date 2019-11-04
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AAS W/IN 10 DAYS; AES REPLY W/IN 10 DAYS
Docket Date 2019-10-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-10-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-10-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/14/19
On Behalf Of Julie Zalloum
Docket Date 2019-10-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
COLETTE MARQUIS - KILIANY VS JP MORGAN CHASE BANK, ET AL 2D2019-3949 2019-10-14 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2019 CA 003646 NC

Parties

Name COLETTE MARQUIS - KILIANY
Role Appellant
Status Active
Representations BRADLEY E. ESSMAN, ESQ.
Name SELECT PORTFOLIO SERVICING, INC.
Role Appellee
Status Active
Name JP MORGAN CHASE BANK
Role Appellee
Status Active
Name CREDIT SUISSE BOSTON
Role Appellee
Status Active
Name DEUTSCHE BANK N. A. TRUST COMPANY AS TRUSTEE FOR LONG BEACH MORTGAGE LOAN
Role Appellee
Status Active
Name CHASE BANK
Role Appellee
Status Withdrawn
Representations ROBERTSON, ANSCHUTZ & SCHNEID, W. AARON DANIEL, ESQ., ELLIOT B. KULA, ESQ., BENJAMIN B. BROWN, ESQ., JOSEPH T. KOHN, ESQ., WILLIAM D. MUELLER, ESQ.
Name HON. ANDREA MC HUGH
Role Judge/Judicial Officer
Status Active
Name HON. HUNTER CARROLL
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-03
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of COLETTE MARQUIS - KILIANY
Docket Date 2021-03-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-04-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-10-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted to the extent that Appellant may serve a reply brief in response to both answer briefs by November 3, 2020. See Fla. R. App. P. 9.210(a)(6).
Docket Date 2020-10-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ MOTION FOR Second & Final EXTENSION OF TIME FOR REBUTTAL to Appellees' REPLIES
On Behalf Of COLETTE MARQUIS - KILIANY
Docket Date 2020-09-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ The appellant's "corrected motion for extension of time for rebuttal to appellees' replies" is treated as a motion for extension of time to serve the reply brief. The motion is granted. The reply brief shall be served within 30 days of the date of this order.
Docket Date 2020-09-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ CORRECTED
On Behalf Of COLETTE MARQUIS - KILIANY
Docket Date 2020-09-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ *SEE CORRECTED MOTION AND ORDER ISSUED 9/17/2020*MOTION FOR EXTENSION OF TIME FOR REBUTTAL to Appellees' REPLIES
On Behalf Of COLETTE MARQUIS - KILIANY
Docket Date 2020-08-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ Appellees Deutsche Bank National Trust Company
On Behalf Of CHASE BANK
Docket Date 2020-07-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - AB DUE 8/31/20
On Behalf Of CHASE BANK
Docket Date 2020-06-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - AB DUE 7-30-20
On Behalf Of CHASE BANK
Docket Date 2020-05-26
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF APPELLEE, J.P. MORGAN CHASE BANK
On Behalf Of CHASE BANK
Docket Date 2020-05-15
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of COLETTE MARQUIS - KILIANY
Docket Date 2020-04-29
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ The above cases are consolidated for appeal for all purposes. All electronic filings in these consolidated cases shall be filed using the earliest case number.
Docket Date 2020-04-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ The appellant's motion for extension of time is granted. The appellant shall serve the initial brief within 30 days of the date of this order. Counsel for the appellant is cautioned that he must certify consultation with opposing counsel when requesting an extension of time. See Fla. R. App. P. 9.300(a).
Docket Date 2020-04-15
Type Response
Subtype Response
Description RESPONSE ~ AND CONSENT TO MOTION FOR EXTENSION OF TIME
On Behalf Of CHASE BANK
Docket Date 2020-04-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief
On Behalf Of COLETTE MARQUIS - KILIANY
Docket Date 2020-04-14
Type Response
Subtype Response
Description RESPONSE ~ AND CONSENT TO MOTION FOR EXTENSION OF TIME FOR RECORD AND BRIEF
On Behalf Of CHASE BANK
Docket Date 2020-04-14
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Motions to consolidated are pending in the above-captioned cases. In the motion in case 2D19-3949, newly appearing counsel for the appellant, Bradley Essman, is reported as having no objections to consolidation. However, Attorney Essman has not filed an appearance in case 2D20-574. Within 10 days of the date of this order Attorney Essman shall file either an appearance in case 2D20-574 or a status report informing the court that he will not be doing so.
Docket Date 2020-03-30
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLEE'S MOTION TO CONSOLIDATE
On Behalf Of CHASE BANK
Docket Date 2020-03-26
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLEES' RENEWED MOTION TO CONSOLIDATE
On Behalf Of CHASE BANK
Docket Date 2020-03-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 8 PAGES
Docket Date 2020-03-18
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellant's motion to supplement the record is granted. The appellant shall make arrangements within 3 days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within 25 days from the date of this order.The appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days of the date of this order. However, further motions for extension of time are unlikely to receive favorable consideration. The appellees' objections are noted. To avoid further delay, the appellant may include as an appendix to the initial brief copies of the materials to be supplemented pursuant to this order.Appellee Deutsche Bank National Trust Company's motions to consolidate case 2D19-3949 and 2D20-574 is denied without prejudice. The appellant has not filed a copy of the order sought to be appealed in case 2D20-574, and an order to show cause, with threat of dismissal, is pending on that issue.
Docket Date 2020-03-17
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ RENEWED MOTION TO CONSOLIDATE AND RESPONSE TO APPELLANT'S MOTION FOR EXTENSION OF TIME
On Behalf Of CHASE BANK
Docket Date 2020-03-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief
On Behalf Of COLETTE MARQUIS - KILIANY
Docket Date 2020-03-16
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR EXTENSION OF TIME
On Behalf Of CHASE BANK
Docket Date 2020-03-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of COLETTE MARQUIS - KILIANY
Docket Date 2020-02-19
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of CHASE BANK
Docket Date 2020-02-19
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLEES' NOTICE OF RELATED CASES AND MOTION TO CONSOLIDATE
On Behalf Of CHASE BANK
Docket Date 2020-02-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ The style of this case has been amended as reflected in the caption of this order.The appellant's motion for extension of time is granted to the extent that the initial brief shall be served within 30 days of the date of this order. The court notes that the record has already been transmitted. Further requests for extension are not likely to receive favorable consideration. The court will not grant further extensions merely because the appellant's lawsuit against an additional defendant remains pending in the trial court.
Docket Date 2020-02-11
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR ADDITIONAL EXTENSION OF TIME TO FILE RECORD ON APPEAL AND APPELLANT BRIEF
On Behalf Of CHASE BANK
Docket Date 2020-02-05
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO MOTION FOR ADDITIONAL EXTENSION OF TIMETO FILE RECORD ON APPEAL AND APPELLANT BRIEF
On Behalf Of CHASE BANK
Docket Date 2020-02-05
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ The appellee shall respond to the appellant's motion for extension of time within 7 days of the date of this order, addressing in particular paragraph 3 of the motion.
Docket Date 2020-02-04
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief
On Behalf Of COLETTE MARQUIS - KILIANY
Docket Date 2019-12-02
Type Record
Subtype Record on Appeal
Description Received Records ~ MCHUGH - 713 PAGES
Docket Date 2019-11-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for an extension of time is granted to the extent that Appellant shall serve the initial brief by February 10, 2020.
Docket Date 2019-11-06
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The October 15, 2019, order to show cause is discharged.
Docket Date 2019-11-04
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief
On Behalf Of COLETTE MARQUIS - KILIANY
Docket Date 2019-11-01
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2019-10-29
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of SARASOTA CLERK
Docket Date 2019-10-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHASE BANK
Docket Date 2019-10-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-10-15
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ ***DISCHARGED***(see 11/06/19 order)
Docket Date 2019-10-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHASE BANK
Docket Date 2019-10-14
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2019-10-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of COLETTE MARQUIS - KILIANY
LARRY TRESPALACIOS, VS JP MORTGAGE CHASE BANK N.A., et al., 3D2019-0452 2019-03-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-42634

Parties

Name LARRY TRESPALACIOS
Role Appellant
Status Active
Name SELECT PORTFOLIO SERVICING, INC.
Role Appellee
Status Active
Name JPMORGAN CHASE BANK, N.A.
Role Appellee
Status Active
Representations JACOB E. MITRANI, EVE A. CANN, Tricia J. Duthiers, ELIZABETH A. HENRIQUES, SPENCER LEACH, SIOBHAN E.P. GRANT
Name Wells Fargo Bank, N.A.
Role Appellee
Status Active
Name The Bank of New York Mellon Trust Company, N.A.
Role Appellee
Status Active
Name HON. ALEXANDER BOKOR
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-09-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-08-28
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-08-28
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s order dated August 8, 2019, and with the Florida Rules of Appellate Procedure.
Docket Date 2019-08-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of JPMorgan Chase Bank, N.A.
Docket Date 2019-08-08
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2019-08-05
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF FAILURE TO SERVE INITIAL BRIEF
On Behalf Of JPMorgan Chase Bank, N.A.
Docket Date 2019-07-29
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-07-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellees’ motion to request that the Court direct the appellant to comply with the requirements for service is granted. Pro se appellant is directed to comply with the requirements for service on all parties pursuant to Florida Rule of Appellate Procedure 9.420(c) and Florida Rule of Judicial Administration 2.516(b).
Docket Date 2019-07-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JPMorgan Chase Bank, N.A.
Docket Date 2019-07-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO REQUEST THAT THE COURT DIRECT APPELLANT TO COMPLY WITH THE REQUIREMENTS FOR SERVICE
On Behalf Of JPMorgan Chase Bank, N.A.
Docket Date 2019-07-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JPMorgan Chase Bank, N.A.
Docket Date 2019-06-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JPMorgan Chase Bank, N.A.
Docket Date 2019-06-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, appellant’s motion to reinstate and to show cause is granted, and the appeal is reinstated.
Docket Date 2019-06-21
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency
On Behalf Of Miami-Dade Clerk
Docket Date 2019-06-21
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2019-06-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellant's motion to reinstate and to show cause is hereby deferred. Within five (5) days from the date of this order, appellant shall file a copy of the indigent determination action referenced in appellant's motion.
Docket Date 2019-06-13
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ MOTION TO REINSTATE AND MOTION TO SHOW CAUSE
On Behalf Of LARRY TRESPALACIOS
Docket Date 2019-05-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-04-11
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court’s order dated March 8, 2019, and with the Florida Rules of Appellate Procedure.
Docket Date 2019-04-11
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge ~ Reinstated 6/24/19
Docket Date 2019-03-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of LARRY TRESPALACIOS
Docket Date 2019-03-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier’s check or money order on or before March 18, 2019, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2019-03-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of LARRY TRESPALACIOS
Docket Date 2019-03-07
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
Docket Date 2019-03-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
DAVID DIAMOND AND JANET DIAMOND VS DEUTSCHE BANK, N.A. TRUST COMPANY, AS TRUSTEE, FOR THE WAMU MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2004-AR13 AND SELECT PORTFOLIO SERVICING, INC. 5D2018-2617 2018-08-14 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2016-CA-16852

Parties

Name DAVID DIAMOND
Role Appellant
Status Active
Representations J. CHRISTOPHER CROWDER
Name JANET DIAMOND
Role Appellant
Status Active
Name Deutsche Bank National Trust Company, As Trustee for New Century Home Equity Loan Trust, SEries 2005, C, Asset Backed Pass-Through Certificates
Role Appellee
Status Active
Representations Steven C. Weitz, Robert Carter Burgess, DEREK K. MOUNTFORD
Name SELECT PORTFOLIO SERVICING, INC.
Role Appellee
Status Active
Name Hon. Lisa Davidson
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-11-05
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-10-16
Type Mediation
Subtype Notice of Successful Mediation
Description Notice of Successful Mediation
Docket Date 2018-10-15
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2018-10-15
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD KIM TORRES 0509360
Docket Date 2018-10-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DAVID DIAMOND
Docket Date 2018-10-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-10-12
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD KIM TORRES 0509360
Docket Date 2018-10-08
Type Mediation
Subtype Med Motion Telephonic Hearing
Description Med Motion Telephonic Hearing ~ *AMENDED FOR CERTIFICATE OF SERVICE ONLY*
On Behalf Of Deutsche Bank National Trust Company, As Trustee for New Century Home Equity Loan Trust, SEries 2005, C, Asset Backed Pass-Through Certificates
Docket Date 2018-10-02
Type Order
Subtype Order Granting Motion for Mediation
Description ORD - Grant Mediation Motion
Docket Date 2018-09-25
Type Mediation
Subtype Med Motion Telephonic Hearing
Description Med Motion Telephonic Hearing
On Behalf Of Deutsche Bank National Trust Company, As Trustee for New Century Home Equity Loan Trust, SEries 2005, C, Asset Backed Pass-Through Certificates
Docket Date 2018-09-05
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator ~ APPT KIM TORRES
Docket Date 2018-09-04
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of DAVID DIAMOND
Docket Date 2018-08-27
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2018-08-24
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE ROBERT CARTER BURGESS 0058298
On Behalf Of Deutsche Bank National Trust Company, As Trustee for New Century Home Equity Loan Trust, SEries 2005, C, Asset Backed Pass-Through Certificates
Docket Date 2018-08-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-08-14
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2018-08-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-08-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/13/18
On Behalf Of DAVID DIAMOND
KELLY A. WHITED VS U.S. BANK, NA, SUCCESSOR TO BANK OF AMERICA, NA, SUCCESSOR IN INTEREST TO LASALLE BANK, NA, AS TRUSTEE ON BEHALF OF THE HOLDERS OF THE WAMU MORTGAGE PASS-THROUGH CERTIFICATES, ETC., ET AL. 5D2018-2077 2018-06-28 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2015-CA-000705

Parties

Name KELLY A. WHITED
Role Appellant
Status Active
Name U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Role Appellee
Status Active
Representations Joseph T. Kohn, Charles J. Meltz, Orlando Deluca, Benjamin B. Brown, Brian F. Moes
Name Darrin C. Lavine
Role Appellee
Status Active
Name DELUCA LAW GROUP, PLLC
Role Appellee
Status Active
Name SELECT PORTFOLIO SERVICING, INC.
Role Appellee
Status Active
Name QUARLES & BRADY, LLP
Role Appellee
Status Active
Name CHASE HOME FINANCE, LLC
Role Appellee
Status Active
Name VICKI WHITED
Role Appellee
Status Active
Name Hon. Jessica J. Recksiedler
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-08-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-08-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-04-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Deny EOT for Reply Brief
Docket Date 2019-04-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of KELLY A. WHITED
Docket Date 2019-03-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of KELLY A. WHITED
Docket Date 2019-03-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 68 PAGES
On Behalf Of Clerk Seminole
Docket Date 2019-03-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ 3/25
Docket Date 2019-03-06
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SUP ROA DUE W/I 15 DYS
Docket Date 2019-03-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of KELLY A. WHITED
Docket Date 2019-02-28
Type Response
Subtype Response
Description RESPONSE ~ PER 2/18 ORDER- JOINT RESPONSE
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2019-02-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, DELUCA LAW GROUP
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2019-02-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ DELUCA LAW GROUP'S AB BY 2/25
Docket Date 2019-02-18
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AE W/IN 10 DAYS- MOT TO SUPP ROA
Docket Date 2019-02-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of KELLY A. WHITED
Docket Date 2019-02-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AES, THE TRUST, CHASE, SPS AND QUARLES
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2019-02-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED (FOR DELUCA LAW GROUP)
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2019-02-07
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AE W/IN 5 DAYS FILE AMEND MOT
Docket Date 2019-02-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2019-01-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 2/11/19
Docket Date 2019-01-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2018-12-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2018-12-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 12/14 ORDER
On Behalf Of KELLY A. WHITED
Docket Date 2018-12-14
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 10 DAYS; IB DUE 12/21
Docket Date 2018-12-13
Type Response
Subtype Response
Description RESPONSE ~ PER 12/4 ORDER AND MOT EOT
Docket Date 2018-12-11
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel
Docket Date 2018-12-04
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ CORRECTED
On Behalf Of KELLY A. WHITED
Docket Date 2018-12-04
Type Order
Subtype Order
Description Miscellaneous Order ~ AA FILE CLARIFICATION W/IN 10 DAYS; 9/13 AMEND NOA AND 12/3 RESPONSE STRICKEN
Docket Date 2018-12-03
Type Response
Subtype Response
Description RESPONSE ~ PER 11/21 ORDER & REQUEST FOR EOT TO FILE IB; STRICKEN PER 12/4 ORDER
Docket Date 2018-11-21
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS
Docket Date 2018-10-02
Type Order
Subtype Order
Description Miscellaneous Order ~ IB DUE 11/15. 9/13 MTN/EOT STRICKEN.
Docket Date 2018-09-25
Type Response
Subtype Response
Description RESPONSE ~ PER 9/14 ORDER
On Behalf Of KELLY A. WHITED
Docket Date 2018-09-14
Type Order
Subtype Order
Description Miscellaneous Order ~ ATTY ANDREA ROEBUCK TO ADVISE COURT OF REPRESENTATION W/IN 10 DAYS
Docket Date 2018-09-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ FILED BELOW 9/13/18; STRICKEN PER 12/4 ORDER
On Behalf Of KELLY A. WHITED
Docket Date 2018-09-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2018-09-05
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 9/4 MOT FOR EXTENSION OF TIME STRICKEN
Docket Date 2018-09-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ STRICKEN PER 9/5 ORDER
Docket Date 2018-08-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 428 PAGES
On Behalf Of Clerk Seminole
Docket Date 2018-08-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2018-08-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2018-07-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2018-07-05
Type Order
Subtype Order Striking Filing
Description ORD-Stricken
Docket Date 2018-07-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR CLARIFICATION OF TREATMENT OF ORDERS AS FINAL/NON-FINAL
On Behalf Of KELLY A. WHITED
Docket Date 2018-07-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2018-06-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/25/18
On Behalf Of KELLY A. WHITED
Docket Date 2018-06-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-06-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-06-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
KATHERINE E. RAUE VS U.S. BANK NATIONAL ASSOCIATION, ETC., ET AL. SC2018-0946 2018-06-15 Closed
Classification Original Proceedings - Writ - All Writs
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
482013CA000549A001OX

Circuit Court for the Ninth Judicial Circuit, Orange County
5D17-1979

Parties

Name KATHERINE E. RAUE
Role Petitioner
Status Active
Representations John P. Guidry II
Name Pearson Bitman, LLP
Role Respondent
Status Active
Name SELECT PORTFOLIO SERVICING, INC.
Role Respondent
Status Active
Name U.S. BANK NATIONAL ASSOCIATION
Role Respondent
Status Active
Representations Teris A. McGovern, Allison Morat
Name Hon. Tiffany Moore Russell
Role Lower Tribunal Clerk
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-15
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2018-06-15
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-06-15
Type Petition
Subtype Petition Filed
Description PETITION-ALL WRITS ~ Filed as "Petition for Extraordinary Relief" & treated as Petition - All Writs
On Behalf Of KATHERINE E. RAUE
View View File
Docket Date 2018-06-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-06-15
Type Disposition
Subtype Orig Proc Dism No Juris Omnibus
Description DISP-ORIG PROC DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court's jurisdiction to issue extraordinary writs may not be used to seek review of an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Foley v. State, 969 So. 2d 283 (Fla. 2007); Persaud v. State, 838 So. 2d 529 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Grate v. State, 750 So. 2d 625 (Fla. 1999). No motion for rehearing or reinstatement will be entertained by the Court.
TROY RAMBARANSINGH AND DANIELLE HILAIRE VS U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE, AS SUCCESSOR-IN-INTEREST TO BANK OF AMERICA, N.A., AS TRUSTEE, AS SUCCESSOR BY MERGER TO LASALLE BANK, N.A., ETC., ET AL. 5D2017-0594 2017-02-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2016-CA-002291

Parties

Name Troy Rambaransingh
Role Appellant
Status Active
Name Danielle Hilaire
Role Appellant
Status Active
Name U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Role Appellee
Status Active
Representations ANDREW DAECHSEL, RYAN BOLLMAN
Name Mortgage Electronic Registration System, Inc.
Role Appellee
Status Active
Name HOMEBANC MORTGAGE COMPANY
Role Appellee
Status Active
Name SELECT PORTFOLIO SERVICING, INC.
Role Appellee
Status Active
Name Hon. Melanie Chase
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-02-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-01-30
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC18-52 CASE DISMISSED
Docket Date 2018-01-29
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court - Other ~ *AMENDED NOTICE TO INVOKE DISCRETIONARY JURISDICTION*
Docket Date 2018-01-25
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2018-01-25
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2018-01-22
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc ~ WRITTEN OPINION AND CERTIFICATION
Docket Date 2018-01-11
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH, ETC.
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2017-12-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ & WRITTEN OPIN AND CERTIFICATION
Docket Date 2017-12-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-12-26
Type Notice
Subtype Notice
Description Notice ~ OF SERVICE
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2017-11-17
Type Notice
Subtype Notice
Description Notice ~ OF SERVICE
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2017-11-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 21 PAGES
On Behalf Of Clerk Seminole
Docket Date 2017-10-24
Type Notice
Subtype Notice
Description Notice ~ OF FILING DIRECTIONS W/ LT CLERK
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2017-10-17
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SUP ROA BY 11/6. RB DUE W/I 20 DYS OF SUP ROA.
Docket Date 2017-10-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2017-10-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2017-10-06
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT SUPP ROA
Docket Date 2017-10-06
Type Record
Subtype Appendix
Description Appendix ~ TO MOT SUPP
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2017-10-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2017-09-18
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike ~ AB DUE W/I 20 DYS.
Docket Date 2017-09-05
Type Response
Subtype Response
Description RESPONSE ~ TO MOT STRIKE
Docket Date 2017-08-23
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2017-08-03
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
Docket Date 2017-08-02
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ 2ND AMENDED IB STRICKEN. 3RD AMENDED IB DUE W/I 10 DYS. AA'S 7/31 REQUEST TO EXPEDITE DENIED AS MOOT.
Docket Date 2017-08-01
Type Response
Subtype Reply
Description REPLY
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2017-07-31
Type Response
Subtype Response
Description RESPONSE ~ TO 7/28 MOT STRIKE AND REQ FOR EXPEDITED RULING
Docket Date 2017-07-28
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AA'S 2ND AMENDED INIT BRF
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2017-07-10
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ ***STRICKEN PER 8/2 ORDER***
Docket Date 2017-07-05
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ 5/22 AMENDED IB STRICKEN. AA TO SERVE 2ND AMENDED IB W/I 10 DYS. AB DUE W/I 20 DYS THEREAFTER.
Docket Date 2017-07-02
Type Response
Subtype Response
Description RESPONSE ~ TO MOT STRIKE
Docket Date 2017-06-26
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2017-06-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Deny EOT for Answer Brief ~ AB DUE W/I 15 DYS.
Docket Date 2017-06-08
Type Response
Subtype Objection
Description OBJECTION
Docket Date 2017-05-31
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion
Docket Date 2017-05-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ CLARIFICATION OF DEADLINE FOR ANS BRF
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2017-05-22
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ ***STRICKEN PER 7/5 ORDER***
Docket Date 2017-05-18
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ INIT BRF BY 5/27
Docket Date 2017-05-12
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ SEE AMENDED MOTION
On Behalf Of Troy Rambaransingh
Docket Date 2017-05-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 311 PAGES (CORRECTED)
On Behalf Of Clerk Seminole
Docket Date 2017-05-09
Type Order
Subtype Order on Motion to Amend/Correct Record
Description ORD-Allow Record to be Corrected
Docket Date 2017-05-06
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record
Docket Date 2017-05-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2017-04-27
Type Record
Subtype Record on Appeal
Description Received Records ~ EFILED (311 PAGES)
On Behalf Of Clerk Seminole
Docket Date 2017-04-18
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/I 10 DAYS
Docket Date 2017-04-17
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
Docket Date 2017-02-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2017-02-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-02-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/24/17
On Behalf Of Troy Rambaransingh
Docket Date 2017-02-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-02-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-06-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
GEORGE J. FOXX VS SELECT PORTFOLIO SERVICING, INC., ET AL., 2D2016-5483 2016-12-09 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-1421

Parties

Name GEORGE J. FOXX
Role Appellant
Status Active
Name MARIE CARINE DIXON
Role Appellee
Status Active
Name SELECT PORTFOLIO SERVICING, INC.
Role Appellee
Status Active
Representations JOSEPH T. KOHN, ESQ., DAVID D. SHARPE, ESQ., BENJAMIN B. BROWN, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-06-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-03-23
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of GEORGE J. FOXX
Docket Date 2017-02-27
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SELECT PORTFOLIO SERVICING, INC.
Docket Date 2017-02-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2017-02-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SELECT PORTFOLIO SERVICING, INC.
Docket Date 2017-01-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SELECT PORTFOLIO SERVICING, INC.
Docket Date 2017-01-10
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix
On Behalf Of GEORGE J. FOXX
Docket Date 2017-01-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SELECT PORTFOLIO SERVICING, INC.
Docket Date 2017-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-01-03
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2016-12-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-12-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GEORGE J. FOXX
MICHAEL HESS VS SELECT PORTFOLIO SERVICING, INC. 4D2014-0191 2014-01-16 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502010CA005040XXXXAW

Parties

Name MICHAEL HESS
Role Appellant
Status Active
Representations Rory K. Rohan
Name SELECT PORTFOLIO SERVICING, INC.
Role Appellee
Status Active
Representations MCCALLA RAYMER, L L C
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-05-09
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2014-04-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-04-04
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed herein this appeal is dismissed; further,ORDERED that appellant¿s motion filed March 26, 2014, for extension of time to file initial brief is hereby determined moot.
Docket Date 2014-04-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of MICHAEL HESS
Docket Date 2014-03-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (MOOT)
On Behalf Of MICHAEL HESS
Docket Date 2014-01-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-01-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL HESS
Docket Date 2014-01-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-18

CFPB Complaint

Complaint Id Date Received Issue Product
11783474 2025-01-27 Trouble during payment process Mortgage
Tags Servicemember
Issue Trouble during payment process
Timely Yes
Company SELECT PORTFOLIO SERVICING, INC.
Product Mortgage
Sub Issue Trying to communicate with the company to fix an issue while managing or servicing your loan
Sub Product Conventional home mortgage
Date Received 2025-01-27
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2025-01-27
Company Public Response Company believes it acted appropriately as authorized by contract or law
11597168 2025-01-21 Incorrect information on your report Credit reporting or other personal consumer reports
Issue Incorrect information on your report
Timely Yes
Company SELECT PORTFOLIO SERVICING, INC.
Product Credit reporting or other personal consumer reports
Sub Issue Account status incorrect
Sub Product Credit reporting
Date Received 2025-01-21
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2025-01-21
Company Public Response Company believes complaint is the result of an isolated error
11701497 2025-01-22 Struggling to pay mortgage Mortgage
Issue Struggling to pay mortgage
Timely Yes
Company SELECT PORTFOLIO SERVICING, INC.
Product Mortgage
Sub Issue Trying to communicate with the company to fix an issue related to modification, forbearance, short sale, deed-in-lieu, bankruptcy, or foreclosure
Sub Product Conventional home mortgage
Date Received 2025-01-22
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2025-01-22
Company Public Response Company believes complaint is the result of an isolated error
Consumer Consent Provided Consent not provided
11513793 2025-01-14 Trouble during payment process Mortgage
Issue Trouble during payment process
Timely Yes
Company SELECT PORTFOLIO SERVICING, INC.
Product Mortgage
Sub Issue Trying to communicate with the company to fix an issue while managing or servicing your loan
Sub Product Conventional home mortgage
Date Received 2025-01-14
Submitted Via Referral
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2025-01-14
Company Public Response Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided N/A
11522232 2025-01-14 Incorrect information on your report Mortgage
Issue Incorrect information on your report
Timely Yes
Company SELECT PORTFOLIO SERVICING, INC.
Product Mortgage
Sub Issue Account status incorrect
Sub Product Conventional home mortgage
Date Received 2025-01-14
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2025-01-14
Company Public Response Company believes it acted appropriately as authorized by contract or law
Complaint What Happened Lender is reporting a late payment when i send wired payment and they confirm the payment and after they confirm the payment received they report late payment on the credit report and causing my credit to decreased and I loss a lot of money due to this late payment
Consumer Consent Provided Consent provided
11417930 2025-01-07 Trouble during payment process Mortgage
Issue Trouble during payment process
Timely Yes
Company SELECT PORTFOLIO SERVICING, INC.
Product Mortgage
Sub Issue Escrow, taxes, or insurance
Sub Product Conventional home mortgage
Date Received 2025-01-07
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2025-01-07
Company Public Response Company believes complaint is the result of an isolated error
Complaint What Happened I called the mortgage company SPS to ask why my mortgage payment increased by {$500.00}. The first agent commented on how my taxes seemed abnormally high but she was having technical difficulties pulling up my whole account and transferred me to a man at SPS. I spoke to him and asked him about this. He said more than likely it's because of estimated tax increase and mortgage insurance increase. I asked him how much my property taxes went up and he said {$200.00} for the year. I asked about my mortgage insurance and he said {$10.00} more a month. That doesn't equate to the {$500.00} a month increase i paid! And I kept asking him and he kept going in circles with me. If it's another {$200.00} for the year in property taxes, and {$120.00} a year for the insurance, that's only {$320.00} for the year more- so why did i pay {$500.00} more A MONTH? And then he said the fee would be " CORRECTED '' as if he admitted there was an error on their part. When I asked him, he basically wouldn't admit thats what he meant and just circled back to the same excuses he initially made. The new corrected payment is supposed to be about {$5100.00} so or- which it was still more than that before XXXX. The numbers aren't numbering.
Consumer Consent Provided Consent provided
11488138 2025-01-12 Trouble during payment process Mortgage
Tags Servicemember
Issue Trouble during payment process
Timely Yes
Company SELECT PORTFOLIO SERVICING, INC.
Product Mortgage
Sub Issue Lien release
Sub Product Conventional home mortgage
Date Received 2025-01-12
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2025-01-13
Company Public Response Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided Consent not provided
11851993 2025-01-30 Trouble during payment process Mortgage
Tags Older American
Issue Trouble during payment process
Timely Yes
Company SELECT PORTFOLIO SERVICING, INC.
Product Mortgage
Sub Issue Fees charged
Sub Product Conventional home mortgage
Date Received 2025-01-30
Submitted Via Phone
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2025-01-30
Company Public Response Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided N/A
11699971 2025-01-22 Struggling to pay mortgage Mortgage
Tags Servicemember
Issue Struggling to pay mortgage
Timely Yes
Company SELECT PORTFOLIO SERVICING, INC.
Product Mortgage
Sub Issue Trying to communicate with the company to fix an issue related to modification, forbearance, short sale, deed-in-lieu, bankruptcy, or foreclosure
Sub Product Conventional home mortgage
Date Received 2025-01-22
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2025-01-22
Company Public Response Company believes it acted appropriately as authorized by contract or law
11276666 2024-12-24 Trouble during payment process Mortgage
Tags Older American
Issue Trouble during payment process
Timely Yes
Company SELECT PORTFOLIO SERVICING, INC.
Product Mortgage
Sub Issue Escrow, taxes, or insurance
Sub Product Conventional home mortgage
Date Received 2024-12-24
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2024-12-24
Company Public Response Company believes it acted appropriately as authorized by contract or law
Complaint What Happened The SCAM company cancelled the payment of my hazard insurance renewal that they had ALREADY paid to XXXX XXXX co XX/XX/XXXX {$3400.00}, and it clearly is showing as paid on my XX/XX/XXXX statement. Which they have now XXXX my ability to download a copy. ( XXXX ) so professional. XXXX XXXX XXXX XXXX the payment {$3400.00} had been received and marked paid, and I got a letter from XXXX reflecting this paid renewal. SPS as of today XX/XX/XXXX has gone in and either cancelled the insurance payment or voided the check or stopped payment? It shows on SPS website they cancelled my insurance payment. Also, now today on XXXX it is now showing invalid. XXXX is going on here. You need to be shut down. FRAUD FRAUD FRAUD! I asked for a payoff XX/XX/XXXX and got it to try to see if I could sell my house because you are FORCING ME OUT after I reported you for refusing to assist after XXXX hurricanes and then refusing to give me address where to send my insurance proceed check to. Now FURTHER RETALIATION AGAINST ME WARRANTS LEGAL ACTION, you have again tried to FINANCALLY harm me by cancelling my homeowner 's insurance. Your website PAYOFF COPIES you keep generating over XXXX over XXXX ever changing your figures. WHY? ( I've only requested XXXX copy XX/XX/XXXX, and another copy was requested today XX/XX/XXXX. CLEARLY shows escrow in different amounts, you have since sent XXXX more payoff letters with different amounts, and now a third one escalated fee, YOU NEED AN AUDIT AND I'M GOING TO HELP YOU GET ONE. The last payoff you clearly stated you did not pay my hazard insurance ( after it shows you did! ) I have proof you did pay it and now your poor scandalous co. Are you so broke you take it back. HEY this is fraudulent activity and should be looked into. You have called me names left terrible voice mail messages for me called me XXXX XXXX and a few other unprofessional things. REFUSES TO WORK WITH ME IN ANY WAY SHAPE or FORM AFTER XXXX HURRICANES. Your company has caused me such stress that it is affecting my work and health. Now this is the final straw you paid the insurance premium and then stopped the payment I assume. Some REAL UNPROFESSIONAL & SHADY THINGS GOING ON HERE. At this point I'm fed up and mad. THE HOUSE IS NOT SOLD NO CLOSING HAS TAKEN PLACE HOW DARE YOU CANCEL THE INSURANCE.
Consumer Consent Provided Consent provided
11175826 2024-12-17 Trouble during payment process Mortgage
Issue Trouble during payment process
Timely Yes
Company SELECT PORTFOLIO SERVICING, INC.
Product Mortgage
Sub Issue Escrow, taxes, or insurance
Sub Product Conventional home mortgage
Date Received 2024-12-17
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2024-12-17
Company Public Response Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided Consent not provided
11257425 2024-12-23 Struggling to pay mortgage Mortgage
Issue Struggling to pay mortgage
Timely Yes
Company SELECT PORTFOLIO SERVICING, INC.
Product Mortgage
Sub Issue An existing modification, forbearance plan, short sale, or other loss mitigation relief
Sub Product Conventional home mortgage
Date Received 2024-12-23
Submitted Via Web
Company Response In progress
Consumer Disputed N/A
Date Sent To Company 2024-12-23
11016939 2024-12-03 Trouble during payment process Mortgage
Tags Older American
Issue Trouble during payment process
Timely Yes
Company SELECT PORTFOLIO SERVICING, INC.
Product Mortgage
Sub Issue Trying to communicate with the company to fix an issue while managing or servicing your loan
Sub Product Conventional home mortgage
Date Received 2024-12-03
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2024-12-03
Company Public Response Company believes it acted appropriately as authorized by contract or law
Complaint What Happened SXXXX XXXX XXXXXXXX TO GIVE ME AN ADDRESS WHERE TO SEND MY HURRICANE INSURANCE PROCEEDS CHECK -FOR DAMAGES TO REPAIR MY HOME, I called XXXX XX/XX/year> XXXX. to get an address where to send priority mail my insurance proceeds check in the amount of {$12000.00}. I was told the claims dept is closed today, you can call them back on XXXX to confirm information at XXXX. I called this am XX/XX/year> spoke with rather rude employee XXXX whom refused any sort of ID XXXX just said XXXX office. I asked for a physical mailing address to send my insurance proceed check She ***REFUSED*** to give me the address TO MAIL IN THE XXXX! ON A RECORDED LINE. SHE REFUSED MULTIPLE TIMES. Asked me to call back in 3 days? For what? She had a fake phone # listed for me XXXXXXXX XXXX XXXX XXXX XXXX XXXX XXXX XXXX AND PUT IN A FAKE #. I had her correct the phone # XXXX. I asked for manager/supv. She put her friend I presume on the line, XXXX a resolution team person ( also another person who said nXXXX XXXX XXXX XXXX worked in XXXX. He also REFUESD TO GIVE ME AN ADDRESS send in my Hurricane insurance damage XXXX. I asked him why? Ive never heard of such XXXX There is no department that handles insurance losses at this XXXX XXXX your staff is RUDE AND UNACCEPTABLE. He stated he had to send some request somewhere to do something XXXX nothing else he could do, but tell me call back in 3 days. SHAME on you for treating the XXXX XXXX XXXX I will also forward a copy of this complaint to XXXX. Attorney General and your CEO. I STILL HAVE NO RESOLVE, NO PLACE TO SEND INSURANCE CHECK AND CAN NOT FIX MY HOME! I WILL RETAIN AN ATTORNEY IF NECESSARY AS OBVIOUSLY YOU ARE ONLY GOOD AT CUTTING AND PASTING YOUR REBUTTALS AND NOT GOOD AT READING WHAT THE ISSUE IS TO RESOLVE IT. The XXXX CO IS ISSUING ME ANOTHER XXXX IN MY NAME ONLY SO i CAN GET THE REPAIR DONE. YOU PEOPLE ARE THE WORST TO DEAL WITH TRANFER MY LOAN ALREADY
Consumer Consent Provided Consent provided
11089740 2024-12-09 Trouble during payment process Mortgage
Issue Trouble during payment process
Timely Yes
Company SELECT PORTFOLIO SERVICING, INC.
Product Mortgage
Sub Issue Escrow, taxes, or insurance
Sub Product Conventional home mortgage
Date Received 2024-12-09
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2024-12-09
Company Public Response Company believes complaint is the result of an isolated error
Complaint What Happened They failed to pay my property taxes. They failed to provide a timeline by which they will pay or respond. My property taxes are escrowed. There are ample funds, in escrow, with which to pay the taxes due.
Consumer Consent Provided Consent provided
11069258 2024-12-07 Trouble during payment process Mortgage
Tags Older American
Issue Trouble during payment process
Timely Yes
Company SELECT PORTFOLIO SERVICING, INC.
Product Mortgage
Sub Issue Trying to communicate with the company to fix an issue while managing or servicing your loan
Sub Product Conventional home mortgage
Date Received 2024-12-07
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2024-12-08
Company Public Response Company believes it acted appropriately as authorized by contract or law
Complaint What Happened see complaint XXXX not resolved communication issue. XX/XX/24 XXXX Calling me XXXX XXXX on my voice mail. UNACCEPTABLE! I will not tolerate calling me names and leaving condescending hateful voice mail messages. UNPROFESSIONAL CONDUCT. Hi, XXXX XXXX, this is XXXX. Um calling you again from select portfolio servicing. Um I'm trying to get a hold of you. I definitely wan na be able to help you with your claim process. Um I think this is the third message I've left. Not that I'm counting or anything like that, but I wanted to um be able to help provide service for you. Um Again, my phone number is XXXX. I, I know you've been going through a lot and I don't wan na interrupt your day to day. Um, but I wanted to try to call you at different times. So it's um XXXX right now, I think uh yesterday I called around XXXX No you actually called me 3 times on XX/XX/24 while I WAS WORKING repeatedly XXXX, XXXX, XXXX
Consumer Consent Provided Consent provided
10763608 2024-11-13 Struggling to pay mortgage Mortgage
Tags Older American
Issue Struggling to pay mortgage
Timely Yes
Company SELECT PORTFOLIO SERVICING, INC.
Product Mortgage
Sub Issue Applying for or obtaining a modification, forbearance plan, short sale, or deed-in-lieu
Sub Product Conventional home mortgage
Date Received 2024-11-13
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2024-11-13
Company Public Response Company believes it acted appropriately as authorized by contract or law
Complaint What Happened sps servicing XXXX I have been impacted by XXXX back to back NATURAL DISASTERS FLORIDA HURRICANES XX/XX/XXXX, XX/XX/XXXX. and XX/XX/XXXX. I was able to make the XXXX payment. XXXX XXXX XXXX XXXX XXXX XXXX XXXX XXXX XXXX XXXX XXXX XXXX XXXX XXXX XXXX XXXX XXXX XXXX XXXX XXXX XXXX XXXX XXXX XXXX XXXX XXXX XXXX XXXX XXXX XXXX XXXX XXXX XXXX XXXX XXXX XXXX XXXX XXXX XXXX XXXX XXXX XXXX XXXX XXXX XXXX XXXX XXXX XXXX XXXX XXXX XXXX XXXX XXXX XXXX XXXX XXXX XXXX XXXX XXXX XXXX XXXX XXXX XXXX XXXX XXXX XXXX XXXXXX/XX/XXXX - XX/XX/XXXX Major Disaster Declaration declared on XX/XX/XXXX ( Hit XX/XX/XXXX ) Mandatory evacuation. Had flooding, damage to home right side XXXX had flooding, downed power lines. no water as treatment plant offline and & underwater. Sewage backed up into the home. No electric or water for 2 weeks. Damaged included roof damage fence, sofit and fascia damage front door damage, screen damage gutters and power pole mass damage when power line snapped. I called and spoke to male think his name is XXXX XX/XX/XXXX and completed a form online to request XXXX deferment he said I could get instead of the repayment. He held online while I completed the form. I also left due the repayment plan on acct for XXXX mo @ {$1200.00} due XX/XX/XXXX in place, which I could afford & planned to honor. However, as a backup if declined deferments. He also added the disaster forb to the account for XXXX and XXXX ) for XXXX deferment. After 3rd HURRICANE hit less than 2 weeks later things changed for me again. This was also a MANMANDATORY Evacuation. INSURANCE CLAIM FILED # XXXX FILED and awaiting additional damage to be reflected on the claim. XX/XX/XXXX PENDING, XXXX INSPECTION DONE XX/XX/XXXX PENDING XXXX. Florida Hurricane # XXXX XXXX ( XXXX ) Incident Period : XX/XX/XXXX - XX/XX/XXXX Major disaster declared XX/XX/XXXX ( Hit XX/XX/XXXX ) MANDATORY EVACUATION ordered XX/XX/XXXX thru XX/XX/XXXX. I did evacuate out of state with my pets. Employer did not pay for entire time out of work. I drove XXXX hours to get out of Florida XX/XX/XXXX, ran out of gas etc. no gas /food in the area ) I called in to advise of my situation XX/XX/XXXX spoke with my XXXX XXXX we got off to a very rocky start as she was having difficult day & I was having bad day too. She rushed me the entire conversation to the point I asked multiple time to stop rushing me. She was cancelling things right n left defm req, forb, and the rpp. SHE WAS CANCELLING it all. I was trying to explain 3 back-to-back hurricanes and the financial impact it was having on my ability to pay plus the expense of being displaced I needed info to get options, we were finally getting there and call dropped. She failed to call me back. I called back immediately and repeatedly and left message for her to call me back today or tomr. NO CALL BACK that day or the next. from my SPOC.. I called in on I think the XXXX and left another message with XXXX who was not HELPFUL at all. Stated I was not being reviewed for anything? Previous rep cancelled everything, WOW! I sent a letter of complaint immediately and was again called XX/XX/XXXX by XXXX XXXX we both apologized and tried to move forward. She did advise she canceled everything and was going to go in and uncancelled it. Thought I wanted it all cancelled? No, I didn't I just had question on what to do, as my assistance for repayment plan & previous rep also told me I qualified for 2 Mon deferment, and I filled out 1 page application online with this guy on the phone. She told me I would get letter n mail with decision Meantime I make it back to XXXX XX/XX/XXXX Home smells like seaweed. Some flooding in the home had dried up. Trees up rooted front and back yard laying on neighbors ' fence in back with giant palm tree across my driveway in front. My shed and all tools destroyed, tiles popping up in front door area as well and bottom faceplate messed up torn. Laundry room flooded ruined my washer and dryer and caused tile to pop up. Patio also popped up tile. Screens have holes due to flying debris. No electric for 2 weeks and no water usage due to treatment plant offline, Area infostructure made it unsafe to return to area no gas no food no water. This home was unlivable and not safe for an elderly person me. Once I returned, I reached out again and was told no help for you? Then I get some bogus evaluation in the mail ( to SELL MY home, with lots of picture from the angle of my home you can't see the roof pealed up on the right side or the dilapidated fence and the palm tree XXXX my driveway ad my shed and fence destroyed. They are stating a very large, inflated value and ( XXXX ) XXXX REPAIRS needed ) XXXX XXXX scam inspector person didn't have ANY PHOTOS OF. how suspicious. INSURANCE CLAIM FILED # XXXX FILED XX/XX/XXXX. They have no pictures XXXX the right side of my home all the damage. I am requesting an appeal, for assistance. I have even received my insurance funds yet. HAVE SOME EMPATHY FOR HURRICANE SURVIVORS It could be you next. Is this just a LAND GRAB ATTEMPT? XXXX XXXX XXXX XXXX XXXX XXXX XXXX XXXX XXXX fl XXXX XXXX call before NOON Mon thru FRI XXXX I work XXXX daily
Consumer Consent Provided Consent provided
7620853 2023-10-03 Struggling to pay mortgage Mortgage
Issue Struggling to pay mortgage
Timely Yes
Company SELECT PORTFOLIO SERVICING, INC.
Product Mortgage
Sub Issue Trying to communicate with the company to fix an issue related to modification, forbearance, short sale, deed-in-lieu, bankruptcy, or foreclosure
Sub Product FHA mortgage
Date Received 2023-10-03
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2023-10-03
Company Public Response Company believes it acted appropriately as authorized by contract or law
Complaint What Happened I contacted my mortgage company XXXX XXXX in XX/XX/XXXX, they didnt follow the different available forbearance program guidelines under federal law. I have an fha loan which was XXXX dollars a month when I contacted them in XX/XX/XXXX. They started the forbearance from XXXX to XXXX til roughly XXXX of XXXX. My account ended up being delinquent for XX/XX/XXXX which was the first problem with XXXX XXXX. I called to request for the full 18 months forbearance that was available which was refused as I was still struggling terribly. After it all I started to work on a modification at that point where they told me my Mortage had was XXXX a month however they would give me a 3 XXXX XXXX at XXXX a month and if I could fulfill those terms I would pay the XXXX a month not to mention I would owe them the full amount of XXXX XXXX dollars of the money due of the forbearance period and would not be put to the back of my loan. I explained if I couldnt pay XXXX how could I pay XXXX to then go to XXXX plus the XXXX. I called continuously through the process where they said they would see if they could work out a different modification. I find out my loan was sold to Sps portfolio in XXXX of XXXX. Now XXXX currently dealing with Sps with missing recorded calls and so called different modifications information from XXXX XXXX and now they want to keep my original Mortage payment of XXXX. XXXX still dealing with the financial effects of COVID plus inflation of taxes insurance food utilities etc. I have not been offered absolutely any government available programs which could lower my interest principal monthly payment anytime to solve the effects of the pandemic disaster. I feel I should have all government available options to me which was not given to me. Regards XXXX XXXX
Consumer Consent Provided Consent provided
8038372 2023-12-20 Struggling to pay mortgage Mortgage
Tags Servicemember
Issue Struggling to pay mortgage
Timely Yes
Company SELECT PORTFOLIO SERVICING, INC.
Product Mortgage
Sub Issue Applying for or obtaining a modification, forbearance plan, short sale, or deed-in-lieu
Sub Product Conventional home mortgage
Date Received 2023-12-20
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2023-12-20
Company Public Response Company believes it acted appropriately as authorized by contract or law
Complaint What Happened on XX/XX/XXXX I submitted a XXXX request as well as a hardship letter attached. I called the servicer several times over the next several days and was told it was being reviewed. On XX/XX/XXXX I was notified by an agent that they needed the hardship letter re-sent to them. I immediately sent it by email. this was XX/XX/. I called them on XX/XX/XXXX to make sure they received the hardship letter. They stated that they had it. They mailed me a letter on XX/XX/XXXX that i received on XX/XX/XXXX stating that I was missing the completed XXXX form. That is ridiculous. On XX/XX/XXXX I uploaded the additional XXXX form they requested. On XX/XX/XXXX they mailed out a letter stating that they received a complete XXXX request and that it would take up to 30 days to review. On XX/XX/XXXX they sent out a decision letter stating that I was denied a XXXX review because they didn't receive the requested XXXX document. I sent this information several times. They denied my modification request without reviewing it, and refuse to open a new XXXX request because they have already reviewed it. They never reviewed it, or even asked for income documents. I deserve to at least have the opportunity to try to retain my home. Please contact them and make them provide me a proper XXXX review. When I call them by law they are supposed to have a designated relationship manager that is assigned to me. there is one listed on my letters but when I put in the listed extension I never get that person. I get a different one every time and they are not familiar with my file. And they all tell me different things. Not one until yesterday ever gave me the number of the dispute department. They should not refuse me aa XXXX review. Please help me. I am a XXXX veteran that was affected by covid. I went through divorce and was in a XXXX XXXX accident and underwent XXXX XXXX. I am finally able to get things on track and they wont help. if you need any additional information please contact me.
Consumer Consent Provided Consent provided
7747549 2023-10-24 Trouble during payment process Mortgage
Tags Older American
Issue Trouble during payment process
Timely Yes
Company SELECT PORTFOLIO SERVICING, INC.
Product Mortgage
Sub Issue Interest rate
Sub Product Conventional home mortgage
Date Received 2023-10-24
Submitted Via Phone
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2023-10-24
Company Public Response Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided N/A
6949061 2023-05-01 Trouble during payment process Mortgage
Issue Trouble during payment process
Timely Yes
Company SELECT PORTFOLIO SERVICING, INC.
Product Mortgage
Sub Product Conventional home mortgage
Date Received 2023-05-01
Submitted Via Referral
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2023-05-08
Company Public Response Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided N/A
7410818 2023-08-16 Applying for a mortgage or refinancing an existing mortgage Mortgage
Tags Older American
Issue Applying for a mortgage or refinancing an existing mortgage
Timely Yes
Company SELECT PORTFOLIO SERVICING, INC.
Product Mortgage
Sub Product Conventional home mortgage
Date Received 2023-08-16
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2023-08-16
Company Public Response Company believes it acted appropriately as authorized by contract or law
Complaint What Happened My husband and I are currently trying to refinance our home. We originally had a mortgage from XXXX. The loan was sold to SPS Servcing in XXXX. We are unable to get the home refinanced due to a deferred interest balance that XXXX had put on our account. We do not recall having the loan remodified or payments deferred. The underwriter is asking for paperwork showing what this interest is for. I originally spoke to SPS XXXX weeks ago to see if they had documentation from XXXX explaining the interest. I was told that this was something that was done by the previous lender and they only documentation they had were copies of statements. They said I would have to contact XXXX. I am sure you are aware that XXXX is out of business! There is no one we can talk to about this deferred interest! A week later I spoke with SPS again to see what paperwork was sent from XXXX when the mortgage was sold to them. I was told nothing was sent over from the previous lender. How can this be- where is all the paperwork! A few days later my mortgage officer from XXXX XXXX and I called SPS on a conference call to see if we couldn't get some sort of explanation! We found the individual from SPS to be nice but no very willing to do any research or look further to try and assist us! On Tuesday, XX/XX/XXXX I called SPS again to see if they had found anything. I was told by the individual who answered the phone that she found a document dated XXXX that showed the deferrment. She was going to send it to me. I did not receive it! Once again on Wednesday, XX/XX/XXXX my mortgage officer and I made a conference call to XXXX at SPS to see the status of the document that the individual from the XX/XX/XXXX call was going to send me. She informed us that according to their correspondance no request for a document was issued. We were on the phone with XXXX for about XXXX minutes asking and begging her to do further research and she replied that all she had were the papers in the files. She finally agreed to have the research department look at our file. She obviously was not willing to do anything further than read her file. My husband and I are between a rock and a hard place- we need to get our home refinanced ASAP. How can a company like XXXX sell a mortgage and not forward all the documentation to the new owner ( SPS )? Please help us. XXXX & XXXX XXXX
Consumer Consent Provided Consent provided
7923028 2023-11-29 Trouble during payment process Mortgage
Tags Servicemember
Issue Trouble during payment process
Timely Yes
Company SELECT PORTFOLIO SERVICING, INC.
Product Mortgage
Sub Issue Payment process
Sub Product FHA mortgage
Date Received 2023-11-29
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2023-11-29
Company Public Response Company believes it acted appropriately as authorized by contract or law
Complaint What Happened I filed a complaint with the ombudsman XX/XX/XXXX, as of today I have not heard back. 1. How my {$3600.00} payment on XX/XX/XXXX to chase was applied by SPS along with {$1400.00} escrow balance at the time. 2. All statements have other charges and fees. I Want a detailed reason for each of the fees from {$120.00} upward to {$200.00} what they are for? AND What is today 's total for those fees? 3. I Want a detailed reason why partial payments and unapplied monies continue monthly for years. Where is the money sitting and why is it not fully applied? 4. I Want a detailed reason and know where this money sat for months from check # XXXX for {$1400.00} from XX/XX/XXXX documented as escrow only. SPS ADMITTED THE ERROR and refused to apply the monies to escrow from the date of the check as discussed with a representative that it would be. After SPS applied it, who knows where! I want to know! At the same time SPS ran 6 escrow analysis and never credited my escrow account but changed my monthly payments each time. 5. XX/XX/XXXX my monthly payment was made of {$960.00} with a second payment XX/XX/XXXX of {$2900.00}. I Want a detailed explanation where this money was applied. 6. I Want a detailed explanation of expenses pd by servicer and property fee FOR WHAT? Nobody has ever knocked on my door from anywhere related to SPS yet fees continue.
Consumer Consent Provided Consent provided
7958407 2023-12-07 Applying for a mortgage or refinancing an existing mortgage Mortgage
Issue Applying for a mortgage or refinancing an existing mortgage
Timely Yes
Company SELECT PORTFOLIO SERVICING, INC.
Product Mortgage
Sub Issue Trying to communicate with the company to fix an issue with the application process
Sub Product Other type of mortgage
Date Received 2023-12-07
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2023-12-19
Company Public Response Company believes it acted appropriately as authorized by contract or law
Complaint What Happened After going to court for my property after XXXX years in XXXX, the court ordered the Mortgage Company SPS, to correct the mortgage on the property, and the interest rate will not exceed over 4 % for the duration of the loan. The deferred payment that SPS has added to my mortgage is not supposed to be there. The judge did not order them to attach that to my mortgage. I was so happy because they were trying to take my property and I have my kids and grandkids and we need a shelter. We needed our home. I did not pay it any attention at that time and when I did, I reached out to the company and I had a Attorney reached out to them But it was so affordable I couldnt pay for an attorney, so I decided to reach out to them on my own and thats what I have done. On XX/XX/XXXX. I reached out to my mortgage company via email. They received the letter and all the attachments but they have not responded as of yet. Now Im reaching out to you for your assistance in this matter. Thank you in advance.
Consumer Consent Provided Consent provided
6773446 2023-03-30 Struggling to pay mortgage Mortgage
Issue Struggling to pay mortgage
Timely Yes
Company SELECT PORTFOLIO SERVICING, INC.
Product Mortgage
Sub Product Home equity loan or line of credit (HELOC)
Date Received 2023-03-30
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2023-03-30
Company Public Response Company believes it acted appropriately as authorized by contract or law
Complaint What Happened In XXXX 2022 XXXX XXXX XXXXXXXX ( XXXX ) sold my loan to Select Portfolio. We had a XXXX LOC HELO loan XXXX for over 10 years. The payments were automatically withdrawn, and the loan was in excellent status. Almost immediately I saw that Select Portfolio changed the terms of the loan. 1. I called Select Folio and agreed to have up to {$500.00} deducted from my bank to pay this new bank. The 1st month was approx. {$260.00}, next month {$740.00} and then finally they withdrew {$1500.00} in XXXX. This was quite a bit more that the {$500.00} I allowed. Basically, my monthly cost was 400 % higher than XXXX within 6 months. 2. My loan with XXXX allowed changes from fixed to variable and vice versa, something Select Folio will not do. This is a huge problem since I wanted it converted to a fixed interest rate in XXXX. 2022 This was before all the large rate hikes. 3. Next, they added a clause whereby they wanted me to purchase additional insurance. This was not required at all from XXXX. The loan was for only XXXX, yet the house and land are worth over XXXX. They started charging me over XXXX for insurance I didn't need or want and added it to the loan despite already having insurance that was not required since the inception of the loan.
Consumer Consent Provided Consent provided
7389757 2023-08-12 Trouble during payment process Mortgage
Issue Trouble during payment process
Timely Yes
Company SELECT PORTFOLIO SERVICING, INC.
Product Mortgage
Sub Product Conventional home mortgage
Date Received 2023-08-12
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2023-08-12
Company Public Response Company believes it acted appropriately as authorized by contract or law
Complaint What Happened I received a letter from Select Portfolio Servicing, since XX/XX/XXXX, saying that I supposed to have an amount of {$9900.00} from my escrow. But, I tried more than XXXX calls and until now, not happened. They told me that they sent the last check on XX/XX/XXXX, number XXXX, but I didnt receive that check yet. I asked about the tracking number, but they dont have it. How can I receive it, if the only thing that they say is : " just wait more days ''? Im waiting more than 100 days!!! Nobody knows anything about what happened, when I call. I tried to talk to supervisior too, and she said to me : " Call on Tuesday ( XX/XX/XXXX ), and someone will give the tracking number ''. So, I called and again the answer was the same : " we dont have any tracking number, and just wait a couple more days for your check ''. Actually, I think that, if there isnt the tracking number, they never sent a check, because there inst any proof about that. I need my check, because its MY money!!!!
Consumer Consent Provided Consent provided
6853706 2023-04-14 Trouble during payment process Mortgage
Issue Trouble during payment process
Timely Yes
Company SELECT PORTFOLIO SERVICING, INC.
Product Mortgage
Sub Product Conventional home mortgage
Date Received 2023-04-14
Submitted Via Web Referral
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2023-05-18
Company Public Response Company believes it acted appropriately as authorized by contract or law
6529033 2023-02-03 Trouble during payment process Mortgage
Tags Servicemember
Issue Trouble during payment process
Timely Yes
Company SELECT PORTFOLIO SERVICING, INC.
Product Mortgage
Sub Product Conventional home mortgage
Date Received 2023-02-03
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2023-02-03
Company Public Response Company believes it acted appropriately as authorized by contract or law
Complaint What Happened INSURANCE & TAXES FOR XXXX TOTALED {$3300.00} NOT {$4800.00} INSURANCE & TAXES FOR XXXX TOTALED {$3200.00} NOT {$4100.00} ESCROW ANALYSIS FOR XXXX & XXXX ARE WRONG BY THOUSANDS MAKING MY PAYMENT MORE THEN IT SHOULD BE!!!! my {$890.00} mtg payment carried over from XXXX XX/XX/XXXX should NOT change until the new Insurance policy took effect XX/XX/XXXX. What is a bankruptcy payment and all fees? Escrow should have {$1400.00} carried over from XXXX where did it go? Enclosed is the Escrow disbursement from SPS CLEARLY THE NUMBERS HAVE NOT BEEN UPDATED TO REFLECT MY POLICIES... WHY? I have talked with first key who owns my mtg and they too have reached out with no resolution. My insurance company XXXX contacted SPS XX/XX/XXXX on my behalf to request the analysis be corrected for XXXX & XXXX, and UPDATE new policy for XXXX date and price ... SPS REFUESED TO PROVIDE ANY INFORMATION!!! WHY?
Consumer Consent Provided Consent provided
7364700 2023-08-07 Trouble during payment process Mortgage
Tags Older American
Issue Trouble during payment process
Timely Yes
Company SELECT PORTFOLIO SERVICING, INC.
Product Mortgage
Sub Product Conventional home mortgage
Date Received 2023-08-07
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2023-08-07
Company Public Response Company believes complaint is the result of an isolated error
Complaint What Happened It is the third complaint that I place exactly the same. The SPS company responds to you that they have already sent the check but the check NEVER arrives, but the letter saying that they are going to send it does arrive. I think SPS is making fun of me and you with their answers
Consumer Consent Provided Consent provided
6474548 2023-01-23 Took or threatened to take negative or legal action Debt collection
Issue Took or threatened to take negative or legal action
Timely Yes
Company SELECT PORTFOLIO SERVICING, INC.
Product Debt collection
Sub Issue Threatened to sue you for very old debt
Sub Product Mortgage debt
Date Received 2023-01-23
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2023-01-23
Complaint What Happened I am trying to make arrangements to get a affordable payment plan with Select Portfolio Services. But refuse to do so. The debt was discharged XX/XX/XXXX. Select Portfolio have it and XXXX XXXX XXXX. Select is refusing to work with me. Yes, I had a hardship plan with them around XXXX. And I was still in harder hardship, couldn't pay my payments. I want to make some kind of arrangement instead of filing bankruptcy. My account number on the select Portfolio is XXXX
Consumer Consent Provided Consent provided
6665831 2023-03-08 Struggling to pay mortgage Mortgage
Issue Struggling to pay mortgage
Timely Yes
Company SELECT PORTFOLIO SERVICING, INC.
Product Mortgage
Sub Product Conventional home mortgage
Date Received 2023-03-08
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2023-03-08
Company Public Response Company believes it acted appropriately as authorized by contract or law
Complaint What Happened I fell behind in my mortgage payments in XXXX and when I got back on my feet, I applied for a mortgage modification. I sent in an application, bank statements and pay stubs. I then called to see if everything was in. I was told I needed a Verification of Employment. I asked if they could send me a form. They said they could not. I looked for a Verification of Employment form online and found one from XXXX XXXX I had my employer fill it out and send it in. I then called today, XX/XX/XXXX, and was told that the form was not accepted and that the file was noted on XX/XX/XXXX. I sent the form in XXXX. I then asked if they sent out a letter explaining what exactly they need and if they included a form. I was told that no letter was sent, no call was made, no form was sent and all that was sent was a letter telling me to apply for loss mitigation - while there is an open loss mitigation review with missing documents. I feel like waiting 3 weeks while my bank statements and pay stubs are expiring is unacceptable. I feel like I am not getting a fair review, or SPS is not handling my file correctly. I believe I should receive a single point of contact who should be overseeing this file. I am in foreclosure and fear losing my home and my lender is making me feel like they are not honestly reviewing my file.
Consumer Consent Provided Consent provided
6733149 2023-03-22 Trouble during payment process Mortgage
Issue Trouble during payment process
Timely Yes
Company SELECT PORTFOLIO SERVICING, INC.
Product Mortgage
Sub Product Conventional home mortgage
Date Received 2023-03-22
Submitted Via Phone
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2023-03-22
Company Public Response Company believes complaint is the result of an isolated error
Consumer Consent Provided N/A

Date of last update: 01 Mar 2025

Sources: Florida Department of State